About

Registered Number: 03239697
Date of Incorporation: 20/08/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: 67 Hawkesley Mill Lane, Northfield, Birmingham, West Midlands, B31 2RJ

 

Founded in 1996, Northfield Glass Centre Ltd have registered office in West Midlands, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. This business has one director listed as Atkinson, Denise Anne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ATKINSON, Denise Anne 24 November 1997 - 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 11 October 2019
AA01 - Change of accounting reference date 20 September 2019
PSC07 - N/A 07 August 2019
CS01 - N/A 07 August 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 05 April 2018
PSC01 - N/A 09 August 2017
PSC01 - N/A 09 August 2017
CS01 - N/A 09 August 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 20 August 2015
RESOLUTIONS - N/A 27 April 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 20 August 2014
MR04 - N/A 16 April 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 20 August 2012
AD01 - Change of registered office address 19 March 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AR01 - Annual Return 24 November 2009
AA - Annual Accounts 20 November 2009
363a - Annual Return 08 September 2009
395 - Particulars of a mortgage or charge 08 January 2009
AA - Annual Accounts 21 November 2008
363s - Annual Return 09 October 2008
AA - Annual Accounts 07 December 2007
363s - Annual Return 04 September 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 09 November 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 07 October 2005
363s - Annual Return 15 September 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 07 September 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 10 September 2003
AA - Annual Accounts 06 December 2002
363s - Annual Return 17 September 2002
AA - Annual Accounts 23 November 2001
363s - Annual Return 25 October 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 21 November 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 10 November 1999
AA - Annual Accounts 04 March 1999
363s - Annual Return 24 November 1998
AA - Annual Accounts 27 July 1998
288a - Notice of appointment of directors or secretaries 19 February 1998
363b - Annual Return 19 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 1998
288a - Notice of appointment of directors or secretaries 08 December 1997
288 - N/A 30 September 1996
288 - N/A 30 September 1996
287 - Change in situation or address of Registered Office 30 September 1996
NEWINC - New incorporation documents 20 August 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 23 December 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.